Name: | STOLT REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1964 (61 years ago) |
Entity Number: | 179221 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 25499, 1618 PENFIELD RD, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 25499, 1618 PENFIELD RD, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
FRANK STOLT | Chief Executive Officer | PO BOX 25499, 1618 PENFIELD RD, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-18 | 2004-09-16 | Address | 1618 PENFIELD ROAD, ROCHESTER, NY, 14625, 0499, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2004-09-16 | Address | 1618 PENFIELD ROAD, ROCHESTER, NY, 14625, 0499, USA (Type of address: Principal Executive Office) |
1998-08-18 | 2004-09-16 | Address | P.O. BOX 25499, ROCHESTER, NY, 14625, 0499, USA (Type of address: Service of Process) |
1996-09-12 | 1998-08-18 | Address | 827 PANNELL RD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
1996-09-12 | 1998-08-18 | Address | 827 PANNELL RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181019006308 | 2018-10-19 | BIENNIAL STATEMENT | 2018-08-01 |
140908006260 | 2014-09-08 | BIENNIAL STATEMENT | 2014-08-01 |
120907002139 | 2012-09-07 | BIENNIAL STATEMENT | 2012-08-01 |
100902002788 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080801002358 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State